Company Details
Name: |
CARESOURCE CORP. |
Legal type: |
Foreign Corporation |
Status: |
Active
|
Standing: |
Good |
Profit or Non-Profit: |
Non-profit |
File Date: |
17 May 2011 (14 years ago)
|
Authority Date: |
17 May 2011 (14 years ago) |
Last Annual Report: |
21 Jun 2024 (10 months ago) |
Organization Number: |
0791712 |
Industry: |
Health Services |
Number of Employees: |
Small (0-19) |
Principal Office: |
230 N. MAIN STREET, DAYTON, OH 45402 |
Place of Formation: |
OHIO |
President
Name |
Role |
ERHARDT H. PREITAUER
|
President
|
Secretary
Name |
Role |
Edward L. Stubbers
|
Secretary
|
Treasurer
Name |
Role |
LAWRENCE R. SMART
|
Treasurer
|
Director
Name |
Role |
CRAIG J. BROWN
|
Director
|
ERHARDT H. PREITAUER
|
Director
|
E. Thomas Brodmerkel
|
Director
|
Anthony J. Principi
|
Director
|
DAVID T. MILLER
|
Director
|
THOMAS Chet EDWARDS
|
Director
|
THOMAS L. KELLY
|
Director
|
Linda A. Willett
|
Director
|
Anthony J. Winns
|
Director
|
Former Company Names
Name |
Action |
CARESOURCE MANAGEMENT GROUP CO.
|
Old Name
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2300330
|
Civil Rights Employment
|
2023-06-26
|
missing
|
|
Circuit |
Sixth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2023-06-26
|
Termination Date |
1900-01-01
|
Section |
1332
|
Status |
Pending
|
Parties
Name |
SMITH
|
Role |
Plaintiff
|
|
Name |
CARESOURCE CORP.
|
Role |
Defendant
|
|
|
Sources:
Kentucky Secretary of State